Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAMS DE BROE LIMITED
Company Information for

WILLIAMS DE BROE LIMITED

C/O K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY,
Company Registration Number
02485266
Private Limited Company
Liquidation

Company Overview

About Williams De Broe Ltd
WILLIAMS DE BROE LIMITED was founded on 1990-03-26 and has its registered office in Abingdon. The organisation's status is listed as "Liquidation". Williams De Broe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLIAMS DE BROE LIMITED
 
Legal Registered Office
C/O K & W Recovery Limited Milton Park Innovation Centre
99 Park Drive, Milton
Abingdon
OX14 4RY
Other companies in EC2V
 
Previous Names
CHRISTOWS LIMITED02/10/2006
Filing Information
Company Number 02485266
Company ID Number 02485266
Date formed 1990-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-10 12:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAMS DE BROE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILLIAMS DE BROE LIMITED
The following companies were found which have the same name as WILLIAMS DE BROE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED GREYFRIARS COURT PARADISE SQUARE PARADISE SQUARE OXFORD OX1 1BE Dissolved Company formed on the 1936-09-29
WILLIAMS DE BROE ASSETMASTER FUND PUBLIC LIMITED COMPANY TANEY HALL EGLINTON TERRACE DUNDRUM DUBLIN 14 D14C7F7 Dissolved Company formed on the 2003-07-16
WILLIAMS DE BROE LTD Singapore Active Company formed on the 2011-06-29

Company Officers of WILLIAMS DE BROE LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILLER
Company Secretary 2012-01-31
IAIN WILLIAM HOOLEY
Director 2013-01-21
JUDITH EDNA PRICE
Director 2013-01-21
MICHAEL RIGBY
Director 2013-01-24
JONATHAN PETER WRAGG
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CHARLES WALLACE SNOW
Director 2001-01-31 2013-06-06
DAVID KEITH HOWARD
Director 2008-09-15 2012-12-31
PHILIP LUARD HOWELL
Director 2010-02-23 2012-05-08
TONY LEE
Company Secretary 2007-01-08 2012-01-31
ANDREW BUTLER CASSAR
Director 2006-10-25 2010-09-01
COLIN GEOFFREY LEWIS
Director 1994-11-01 2010-09-01
MURRAY ALLAN MACKAY
Director 2008-09-29 2010-09-01
GRAEME JOHN DELL
Director 2001-09-28 2007-10-25
SCRIP SECRETARIES LIMITED
Company Secretary 2001-07-31 2007-01-08
RICHARD JOHN ACFIELD
Director 2000-06-13 2006-10-25
ROBERT JOHN DOUGHTON
Director 2000-06-13 2006-10-25
ROBIN WILLIAM O'GRADY
Director 2002-05-07 2006-10-25
HENRY STEPHEN RISING
Director 2000-02-12 2006-10-25
LYNN RUSSELL
Director 1994-11-01 2006-10-25
DAVID RAYMOND FRANKLIN
Director 2003-01-01 2005-09-30
MICHAEL JOHN READ
Director 2002-04-15 2002-05-21
NICHOLAS HOLMES GREENWOOD
Director 2000-02-12 2002-03-26
ROGER ANDREW BENNETT
Director 1996-06-12 2001-09-28
DAVID RONALD HARE
Company Secretary 2000-05-25 2001-07-31
MICHAEL JOHN READ
Director 2001-02-05 2001-07-27
PETER WILLIAM LOGAN
Director 2001-01-31 2001-06-15
JACQUELINE DONNELLY
Director 2001-01-31 2001-03-26
MICHAEL CHARLES PHILLIPS
Director 1991-04-11 2001-01-31
DUNCAN JAMES LANGLANDS ABBOT
Director 1995-09-21 2001-01-25
CHARLES ALEXANDER HARTLEY
Director 2000-09-21 2001-01-12
MICHAEL CHARLES PHILLIPS
Company Secretary 1991-04-11 2000-05-25
BRUCE ROBERTSON GIBSON
Director 1991-04-11 2000-02-12
NICHOLAS HOLMES GREENWOOD
Director 1994-11-01 1998-05-20
CHRISTOPHER CHARLES OLDING
Director 1994-11-01 1996-06-12
MAURICE CYRIL COWARD
Director 1994-11-01 1996-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN WILLIAM HOOLEY WILLBRO NOMINEES LIMITED Director 2014-07-11 CURRENT 1934-12-24 Liquidation
IAIN WILLIAM HOOLEY WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED Director 2013-01-01 CURRENT 1936-09-29 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY BATTYE, WIMPENNY & DAWSON LIMITED Director 2010-10-04 CURRENT 1988-04-13 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY BWD RENSBURG LIMITED Director 2010-10-04 CURRENT 1989-04-10 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY BWD RENSBURG NOMINEES LIMITED Director 2010-10-04 CURRENT 1985-03-07 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY BWD RENSBURG PEP NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-09-26 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY BWD SECURITIES QUEST TRUSTEE LIMITED Director 2010-10-04 CURRENT 1999-01-18 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY DMC CLIENTS (NOMINEES) LIMITED Director 2010-10-04 CURRENT 1996-07-18 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY NICHOLSON BARBER LIMITED Director 2010-10-04 CURRENT 1999-09-03 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY RENSBURG UNIT TRUST MANAGERS LIMITED Director 2010-10-04 CURRENT 1982-11-23 Dissolved 2016-01-15
IAIN WILLIAM HOOLEY SAFEGUARD NOMINEES LIMITED Director 2010-10-04 CURRENT 1985-05-08 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY THE YORKSHIRE UNIT TRUST MANAGERS LIMITED Director 2010-10-04 CURRENT 1984-02-01 Dissolved 2016-01-16
IAIN WILLIAM HOOLEY BWD PENSIONS LIMITED Director 2010-10-04 CURRENT 1987-11-11 Dissolved 2016-08-19
IAIN WILLIAM HOOLEY BWD SECURITIES LIMITED Director 2010-10-04 CURRENT 1987-02-17 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED Director 2010-10-04 CURRENT 1990-09-07 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY YORKSHIRE INVESTMENT NOMINEES LIMITED Director 2010-10-04 CURRENT 1983-07-28 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY CAPITAL FOR COMPANIES LIMITED Director 2010-10-04 CURRENT 1983-04-27 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY DENNIS MURPHY CAMPBELL LIMITED Director 2010-10-04 CURRENT 2001-03-05 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED Director 2010-10-04 CURRENT 1986-08-11 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY HENDERSON CROSTHWAITE LIMITED Director 2010-10-04 CURRENT 1989-04-27 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY RENSBURG ASSET MANAGEMENT LIMITED Director 2010-10-04 CURRENT 1937-09-03 Dissolved 2016-08-20
IAIN WILLIAM HOOLEY FERLIM NOMINEES LIMITED Director 2010-10-04 CURRENT 1971-08-27 Active
IAIN WILLIAM HOOLEY BELL NOMINEES LIMITED Director 2010-10-04 CURRENT 1959-04-07 Liquidation
IAIN WILLIAM HOOLEY CFC PARTNERS LIMITED Director 2010-10-04 CURRENT 1989-02-21 Liquidation
IAIN WILLIAM HOOLEY PEP SERVICES (NOMINEES) LIMITED Director 2010-10-04 CURRENT 1989-04-04 Liquidation
IAIN WILLIAM HOOLEY CARR PEP NOMINEES LIMITED Director 2010-10-04 CURRENT 1990-11-20 Liquidation
IAIN WILLIAM HOOLEY CARR INVESTMENT SERVICES NOMINEES LIMITED Director 2010-10-04 CURRENT 1991-06-14 Liquidation
IAIN WILLIAM HOOLEY ANSTON TRUSTEES LIMITED Director 2010-10-04 CURRENT 1993-06-11 Active
IAIN WILLIAM HOOLEY INVESTEC CLICK & INVEST LIMITED Director 2010-10-04 CURRENT 1999-01-25 Liquidation
IAIN WILLIAM HOOLEY TUDOR NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-05-01 Liquidation
IAIN WILLIAM HOOLEY RENSBURG CLIENT NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-05-19 Active
IAIN WILLIAM HOOLEY INVESTMENT ADMINISTRATION NOMINEES LIMITED Director 2010-10-04 CURRENT 1986-11-19 Liquidation
IAIN WILLIAM HOOLEY RENSBURG INVESTMENT MANAGEMENT LIMITED Director 2010-10-04 CURRENT 1987-07-03 Liquidation
IAIN WILLIAM HOOLEY R S TRUSTEES LIMITED Director 2010-10-04 CURRENT 1989-02-21 Liquidation
IAIN WILLIAM HOOLEY SCARWOOD NOMINEES LIMITED Director 2010-10-04 CURRENT 1973-11-26 Liquidation
IAIN WILLIAM HOOLEY R.& R.NOMINEES LIMITED Director 2010-10-04 CURRENT 1964-02-05 Liquidation
IAIN WILLIAM HOOLEY SPRING NOMINEES LIMITED Director 2010-10-04 CURRENT 1983-08-19 Active
IAIN WILLIAM HOOLEY CLICK NOMINEES LIMITED Director 2010-10-04 CURRENT 1996-11-11 Liquidation
IAIN WILLIAM HOOLEY RENSBURG SHEPPARDS LIMITED Director 2010-09-28 CURRENT 1987-07-08 Liquidation
IAIN WILLIAM HOOLEY INVESTEC WEALTH & INVESTMENT LIMITED Director 2010-09-02 CURRENT 1987-04-13 Active
JUDITH EDNA PRICE WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED Director 2013-01-01 CURRENT 1936-09-29 Dissolved 2016-08-20
JUDITH EDNA PRICE RENSBURG SHEPPARDS LIMITED Director 2009-12-01 CURRENT 1987-07-08 Liquidation
JUDITH EDNA PRICE INVESTEC WEALTH & INVESTMENT TRUSTEES LIMITED Director 2008-06-19 CURRENT 1988-04-13 Active
JUDITH EDNA PRICE INVESTEC WEALTH & INVESTMENT LIMITED Director 2006-08-02 CURRENT 1987-04-13 Active
JUDITH EDNA PRICE BELL NOMINEES LIMITED Director 2005-05-06 CURRENT 1959-04-07 Liquidation
JUDITH EDNA PRICE PEP SERVICES (NOMINEES) LIMITED Director 2005-05-06 CURRENT 1989-04-04 Liquidation
JUDITH EDNA PRICE CARR PEP NOMINEES LIMITED Director 2005-05-06 CURRENT 1990-11-20 Liquidation
JUDITH EDNA PRICE CARR INVESTMENT SERVICES NOMINEES LIMITED Director 2005-05-06 CURRENT 1991-06-14 Liquidation
JUDITH EDNA PRICE TUDOR NOMINEES LIMITED Director 2005-05-06 CURRENT 1986-05-01 Liquidation
JUDITH EDNA PRICE INVESTMENT ADMINISTRATION NOMINEES LIMITED Director 2005-05-06 CURRENT 1986-11-19 Liquidation
JUDITH EDNA PRICE R.& R.NOMINEES LIMITED Director 2005-05-06 CURRENT 1964-02-05 Liquidation
JUDITH EDNA PRICE SPRING NOMINEES LIMITED Director 2005-05-06 CURRENT 1983-08-19 Active
JUDITH EDNA PRICE FERLIM NOMINEES LIMITED Director 2000-03-15 CURRENT 1971-08-27 Active
JONATHAN PETER WRAGG WILLBRO NOMINEES LIMITED Director 2014-06-10 CURRENT 1934-12-24 Liquidation
JONATHAN PETER WRAGG WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED Director 2012-05-21 CURRENT 1936-09-29 Dissolved 2016-08-20
JONATHAN PETER WRAGG IWI FUND MANAGEMENT LIMITED Director 2012-05-21 CURRENT 1995-04-04 Liquidation
JONATHAN PETER WRAGG CARR SHEPPARDS CROSTHWAITE PENSION TRUSTEES LIMITED Director 2007-07-25 CURRENT 1990-09-07 Dissolved 2016-08-20
JONATHAN PETER WRAGG HENDERSON CROSTHWAITE LIMITED Director 2007-07-25 CURRENT 1989-04-27 Dissolved 2016-08-20
JONATHAN PETER WRAGG FERLIM NOMINEES LIMITED Director 2007-07-25 CURRENT 1971-08-27 Active
JONATHAN PETER WRAGG BELL NOMINEES LIMITED Director 2007-07-25 CURRENT 1959-04-07 Liquidation
JONATHAN PETER WRAGG PEP SERVICES (NOMINEES) LIMITED Director 2007-07-25 CURRENT 1989-04-04 Liquidation
JONATHAN PETER WRAGG CARR PEP NOMINEES LIMITED Director 2007-07-25 CURRENT 1990-11-20 Liquidation
JONATHAN PETER WRAGG CARR INVESTMENT SERVICES NOMINEES LIMITED Director 2007-07-25 CURRENT 1991-06-14 Liquidation
JONATHAN PETER WRAGG INVESTEC CLICK & INVEST LIMITED Director 2007-07-25 CURRENT 1999-01-25 Liquidation
JONATHAN PETER WRAGG TUDOR NOMINEES LIMITED Director 2007-07-25 CURRENT 1986-05-01 Liquidation
JONATHAN PETER WRAGG INVESTMENT ADMINISTRATION NOMINEES LIMITED Director 2007-07-25 CURRENT 1986-11-19 Liquidation
JONATHAN PETER WRAGG R.& R.NOMINEES LIMITED Director 2007-07-25 CURRENT 1964-02-05 Liquidation
JONATHAN PETER WRAGG SPRING NOMINEES LIMITED Director 2007-07-25 CURRENT 1983-08-19 Active
JONATHAN PETER WRAGG CLICK NOMINEES LIMITED Director 2007-07-25 CURRENT 1996-11-11 Liquidation
JONATHAN PETER WRAGG INVESTEC WEALTH & INVESTMENT LIMITED Director 2005-05-06 CURRENT 1987-04-13 Active
JONATHAN PETER WRAGG ANSTON TRUSTEES LIMITED Director 2001-12-11 CURRENT 1993-06-11 Active
JONATHAN PETER WRAGG SAFEGUARD NOMINEES LIMITED Director 2001-07-20 CURRENT 1985-05-08 Dissolved 2016-01-16
JONATHAN PETER WRAGG DENNIS MURPHY CAMPBELL LIMITED Director 2001-07-20 CURRENT 2001-03-05 Dissolved 2016-08-20
JONATHAN PETER WRAGG DMC CLIENTS (NOMINEES) LIMITED Director 2001-02-20 CURRENT 1996-07-18 Dissolved 2016-01-15
JONATHAN PETER WRAGG BWD SECURITIES QUEST TRUSTEE LIMITED Director 2001-02-05 CURRENT 1999-01-18 Dissolved 2016-01-15
JONATHAN PETER WRAGG RENSBURG SHEPPARDS LIMITED Director 2000-12-01 CURRENT 1987-07-08 Liquidation
JONATHAN PETER WRAGG BATTYE, WIMPENNY & DAWSON LIMITED Director 2000-11-30 CURRENT 1988-04-13 Dissolved 2016-01-16
JONATHAN PETER WRAGG BWD RENSBURG LIMITED Director 2000-11-30 CURRENT 1989-04-10 Dissolved 2016-01-15
JONATHAN PETER WRAGG BWD RENSBURG NOMINEES LIMITED Director 2000-11-30 CURRENT 1985-03-07 Dissolved 2016-01-16
JONATHAN PETER WRAGG BWD RENSBURG PEP NOMINEES LIMITED Director 2000-11-30 CURRENT 1986-09-26 Dissolved 2016-01-15
JONATHAN PETER WRAGG RENSBURG UNIT TRUST MANAGERS LIMITED Director 2000-11-30 CURRENT 1982-11-23 Dissolved 2016-01-15
JONATHAN PETER WRAGG THE YORKSHIRE UNIT TRUST MANAGERS LIMITED Director 2000-11-30 CURRENT 1984-02-01 Dissolved 2016-01-16
JONATHAN PETER WRAGG BWD SECURITIES LIMITED Director 2000-11-30 CURRENT 1987-02-17 Dissolved 2016-08-20
JONATHAN PETER WRAGG YORKSHIRE INVESTMENT NOMINEES LIMITED Director 2000-11-30 CURRENT 1983-07-28 Dissolved 2016-08-20
JONATHAN PETER WRAGG CAPITAL FOR COMPANIES LIMITED Director 2000-11-30 CURRENT 1983-04-27 Dissolved 2016-08-20
JONATHAN PETER WRAGG RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1986-08-11 Dissolved 2016-08-20
JONATHAN PETER WRAGG RENSBURG ASSET MANAGEMENT LIMITED Director 2000-11-30 CURRENT 1937-09-03 Dissolved 2016-08-20
JONATHAN PETER WRAGG INVESTEC WEALTH & INVESTMENT TRUSTEES LIMITED Director 2000-11-30 CURRENT 1988-04-13 Active
JONATHAN PETER WRAGG CFC PARTNERS LIMITED Director 2000-11-30 CURRENT 1989-02-21 Liquidation
JONATHAN PETER WRAGG RENSBURG CLIENT NOMINEES LIMITED Director 2000-11-30 CURRENT 1986-05-19 Active
JONATHAN PETER WRAGG R S TRUSTEES LIMITED Director 2000-11-30 CURRENT 1989-02-21 Liquidation
JONATHAN PETER WRAGG SCARWOOD NOMINEES LIMITED Director 2000-11-30 CURRENT 1973-11-26 Liquidation
JONATHAN PETER WRAGG NICHOLSON BARBER LIMITED Director 1999-10-29 CURRENT 1999-09-03 Dissolved 2016-01-15
JONATHAN PETER WRAGG BWD PENSIONS LIMITED Director 1999-10-01 CURRENT 1987-11-11 Dissolved 2016-08-19
JONATHAN PETER WRAGG RENSBURG INVESTMENT MANAGEMENT LIMITED Director 1997-04-06 CURRENT 1987-07-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-10Final Gazette dissolved via compulsory strike-off
2021-11-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-11
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 30 Gresham Street London EC2V 7QN England
2020-02-24LIQ01Voluntary liquidation declaration of solvency
2020-02-24600Appointment of a voluntary liquidator
2020-02-24LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-12
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIGBY
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH EDNA PRICE
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MILLER on 2018-05-23
2018-05-25PSC05Change of details for Investec Wealth & Investment Limited as a person with significant control on 2018-05-25
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 2 Gresham Street London EC2V 7QP
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0111/04/15 ANNUAL RETURN FULL LIST
2014-09-30MISCAUD RES SECT 519
2014-09-30MISCSECTION 519
2014-09-17AUDAUDITOR'S RESIGNATION
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0111/04/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/13 FROM 4Th Floor 100 Wood Street London EC2V 7AN
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNOW
2013-05-15AR0111/04/13 ANNUAL RETURN FULL LIST
2013-03-26SH20Statement by directors
2013-03-26SH19Statement of capital on 2013-03-26 GBP 1
2013-03-26CAP-SSSolvency statement dated 25/03/13
2013-03-26RES13SHARE PREMIUM ACCOUNT REDUCED 25/03/2013
2013-03-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account reduced 25/03/2013
2013-01-25AP01DIRECTOR APPOINTED MR MICHAEL RIGBY
2013-01-24AP01DIRECTOR APPOINTED MRS JUDITH EDNA PRICE
2013-01-24AP01DIRECTOR APPOINTED MR IAIN WILLIAM HOOLEY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD
2012-09-28AUDAUDITOR'S RESIGNATION
2012-09-11AUDAUDITOR'S RESIGNATION
2012-08-28SH02CONSOLIDATION 21/08/12
2012-08-28RES13CONSOLIDATION 21/08/2012
2012-08-28MEM/ARTSARTICLES OF ASSOCIATION
2012-08-28RES01ALTER ARTICLES 21/08/2012
2012-08-28RES01ALTER ARTICLES 21/08/2012
2012-08-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOWELL
2012-04-11AR0111/04/12 FULL LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WHILEY
2012-03-08AP01DIRECTOR APPOINTED MR JONATHAN PETER WRAGG
2012-02-24AP03SECRETARY APPOINTED MR DAVID MILLER
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY TONY LEE
2012-01-17AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-11SH0104/11/11 STATEMENT OF CAPITAL GBP 11003505.00
2011-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-16RES01ADOPT ARTICLES 01/09/2011
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTENBERGER
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0111/04/11 FULL LIST
2011-03-03SH0101/09/10 STATEMENT OF CAPITAL GBP 6003505.00
2011-01-25SH0114/01/11 STATEMENT OF CAPITAL GBP 6003455.00
2010-10-13SH0106/09/10 STATEMENT OF CAPITAL GBP 6003255
2010-09-16SH0109/01/10 STATEMENT OF CAPITAL GBP 6003205
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM AUSTIN FRIARS HOUSE 2-6 AUSTIN FRIARS LONDON EC2N 2HD
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MACKAY
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER CASSAR
2010-06-22SH0125/03/10 STATEMENT OF CAPITAL GBP 6000550
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0111/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY ALLAN MACKAY / 11/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH HOWARD / 11/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER CASSAR / 11/04/2010
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-03-04AP01DIRECTOR APPOINTED PHILIP LUARD HOWELL
2010-01-29RES01ADOPT ARTICLES 22/01/2010
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS KARL WESTENBERGER / 22/09/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10288aDIRECTOR APPOINTED ANDREW THOMAS KARL WESTENBERGER
2009-06-01363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-11-21288aDIRECTOR APPOINTED MURRAY ALLAN MACKAY
2008-11-21288aDIRECTOR APPOINTED DAVID KEITH HOWARD
2008-11-17123NC INC ALREADY ADJUSTED 20/10/08
2008-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-17RES04GBP NC 1000000/10000000 20/10/2008
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR GRAEME DELL
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS DE BROE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-02-20
Appointmen2020-02-20
Notices to2020-02-20
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS DE BROE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAMS DE BROE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of WILLIAMS DE BROE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS DE BROE LIMITED
Trademarks
We have not found any records of WILLIAMS DE BROE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS DE BROE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WILLIAMS DE BROE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS DE BROE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyWILLIAMS DE BROE LIMITEDEvent Date2020-02-20
 
Initiating party Event TypeAppointmen
Defending partyWILLIAMS DE BROE LIMITEDEvent Date2020-02-20
Name of Company: WILLIAMS DE BROE LIMITED Company Number: 02485266 Nature of Business: Financial intermediation not elsewhere classified Registered office: 30 Gresham Street, London, EC2V 7QN Type of…
 
Initiating party Event TypeNotices to
Defending partyWILLIAMS DE BROE LIMITEDEvent Date2020-02-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS DE BROE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAMS DE BROE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.